ADDED DIMENSION LIMITED

Register to unlock more data on OkredoRegister

ADDED DIMENSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03050103

Incorporation date

26/04/1995

Size

Small

Contacts

Registered address

Registered address

Unit 19 Deacon Way, Tilehurst, Reading Berkshire RG30 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1995)
dot icon16/04/2026
Accounts for a small company made up to 2024-12-31
dot icon04/06/2025
Change of details for Xeptor Distribution Holding B.V. as a person with significant control on 2025-06-04
dot icon22/04/2025
Termination of appointment of Andreas Frank Mayer as a director on 2025-03-01
dot icon22/04/2025
Appointment of Mr Angelo Cornelis Gerardus Maria Bul as a director on 2025-03-01
dot icon15/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon25/01/2023
Accounts for a small company made up to 2021-12-31
dot icon18/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Resolutions
dot icon16/08/2022
Termination of appointment of Leon Johannes Maria Timmermans as a director on 2022-08-04
dot icon16/08/2022
Appointment of Ms Maria Hendrika Abelman as a director on 2022-08-04
dot icon16/08/2022
Appointment of Mr Andreas Frank Mayer as a director on 2022-08-04
dot icon16/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon02/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/07/2020
Confirmation statement made on 2020-04-26 with updates
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2019
Termination of appointment of Harald Karl Werner as a director on 2019-10-03
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon29/07/2019
Appointment of Mr Leon Johannes Maria Timmermans as a director on 2019-07-29
dot icon05/07/2019
Termination of appointment of Stephan Willy Maria Derksen as a director on 2019-07-02
dot icon23/05/2019
Appointment of Mr Harald Karl Werner as a director on 2019-05-22
dot icon23/05/2019
Termination of appointment of Henricus Paulus Quirinus Maria Daniels as a director on 2019-05-22
dot icon16/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon04/04/2019
Termination of appointment of Jeffrey Peter Booth as a secretary on 2018-12-31
dot icon13/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Change of details for Infotheek Groep Bv as a person with significant control on 2017-12-28
dot icon13/08/2018
Appointment of Mr. Henricus Paulus Quirinus Maria Daniels as a director on 2018-08-13
dot icon13/08/2018
Appointment of Mr. Stephan Willy Maria Derksen as a director on 2018-08-13
dot icon13/08/2018
Termination of appointment of Johannes Kool as a director on 2018-08-13
dot icon23/05/2018
Confirmation statement made on 2018-04-26 with updates
dot icon23/05/2018
Secretary's details changed for Jeffrey Peter Booth on 2018-04-24
dot icon13/02/2018
Accounts for a small company made up to 2016-12-31
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/02/2017
Termination of appointment of Michael Alisdair Parton as a director on 2016-12-23
dot icon22/02/2017
Termination of appointment of Gordon Manning as a director on 2016-12-23
dot icon22/02/2017
Termination of appointment of Diana Susan Booth as a director on 2016-12-23
dot icon22/02/2017
Termination of appointment of Jeffrey Peter Booth as a director on 2016-12-23
dot icon22/02/2017
Appointment of Mr Johannes Kool as a director on 2016-12-23
dot icon12/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/08/2016
Satisfaction of charge 1 in full
dot icon17/08/2016
Satisfaction of charge 2 in full
dot icon17/08/2016
Satisfaction of charge 3 in full
dot icon28/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/10/2015
Termination of appointment of Trefor Neil Parsons as a director on 2015-10-28
dot icon10/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon28/05/2013
Director's details changed for Michael Alisdair Parton on 2013-03-01
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon09/06/2011
Director's details changed for Jeffrey Peter Booth on 2011-01-01
dot icon09/06/2011
Director's details changed for Diana Susan Booth on 2011-01-01
dot icon09/06/2011
Director's details changed for Michael Alisdair Parton on 2011-01-01
dot icon09/06/2011
Director's details changed for Gordon Manning on 2011-01-01
dot icon09/06/2011
Director's details changed for Trefor Neil Parsons on 2011-01-01
dot icon09/06/2011
Secretary's details changed for Jeffrey Peter Booth on 2011-01-01
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/07/2009
Director appointed michael alisdair parton
dot icon08/07/2009
Director appointed gordon manning
dot icon08/07/2009
Director appointed trefor neil parsons
dot icon13/05/2009
Return made up to 26/04/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon19/09/2008
Return made up to 26/04/08; full list of members
dot icon30/11/2007
Full accounts made up to 2007-01-31
dot icon14/05/2007
Return made up to 26/04/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-01-31
dot icon03/02/2007
Particulars of mortgage/charge
dot icon19/10/2006
Return made up to 26/04/06; full list of members
dot icon27/02/2006
Total exemption full accounts made up to 2005-01-31
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon22/07/2005
Particulars of mortgage/charge
dot icon04/07/2005
Return made up to 26/04/05; full list of members
dot icon01/12/2004
Full accounts made up to 2004-01-31
dot icon01/06/2004
Return made up to 26/04/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-01-31
dot icon29/05/2003
Return made up to 26/04/03; full list of members
dot icon05/12/2002
Full accounts made up to 2002-01-31
dot icon21/05/2002
Return made up to 26/04/02; full list of members
dot icon03/12/2001
Full accounts made up to 2001-01-31
dot icon04/05/2001
Return made up to 26/04/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-01-31
dot icon25/07/2000
Return made up to 26/04/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-01-31
dot icon06/05/1999
Return made up to 26/04/99; full list of members
dot icon27/11/1998
Accounts for a small company made up to 1998-01-31
dot icon17/07/1998
Return made up to 26/04/98; full list of members
dot icon11/02/1998
Secretary's particulars changed;director's particulars changed
dot icon11/02/1998
Director's particulars changed
dot icon07/11/1997
Registered office changed on 07/11/97 from: 10 briar close, caversham, reading, RG4 7QH
dot icon02/10/1997
Full accounts made up to 1997-01-31
dot icon28/07/1997
Return made up to 26/04/97; full list of members
dot icon11/07/1997
Accounting reference date extended from 30/11/96 to 31/01/97
dot icon07/10/1996
Particulars of mortgage/charge
dot icon26/06/1996
Return made up to 26/04/96; full list of members
dot icon04/04/1996
Full accounts made up to 1995-11-30
dot icon22/11/1995
Accounting reference date notified as 30/11
dot icon03/05/1995
Ad 01/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/05/1995
Director resigned;new director appointed
dot icon26/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon+16.11 % *

* during past year

Cash in Bank

£53,065.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.47M
-
0.00
45.70K
-
2022
11
1.26M
-
0.00
53.07K
-
2022
11
1.26M
-
0.00
53.07K
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

1.26M £Descended-14.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.07K £Ascended16.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abelman, Maria Hendrika
Director
04/08/2022 - Present
1
Timmermans, Leon Johannes Maria
Director
29/07/2019 - 04/08/2022
2
BLANDY SERVICES LIMITED
Corporate Secretary
26/04/1995 - 27/04/1995
62
BLANDY NOMINEES LIMITED
Corporate Director
26/04/1995 - 27/04/1995
37
Daniels, Henricus Paulus Quirinus Maria
Director
13/08/2018 - 22/05/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADDED DIMENSION LIMITED

ADDED DIMENSION LIMITED is an(a) Active company incorporated on 26/04/1995 with the registered office located at Unit 19 Deacon Way, Tilehurst, Reading Berkshire RG30 6QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDED DIMENSION LIMITED?

toggle

ADDED DIMENSION LIMITED is currently Active. It was registered on 26/04/1995 .

Where is ADDED DIMENSION LIMITED located?

toggle

ADDED DIMENSION LIMITED is registered at Unit 19 Deacon Way, Tilehurst, Reading Berkshire RG30 6QG.

What does ADDED DIMENSION LIMITED do?

toggle

ADDED DIMENSION LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

How many employees does ADDED DIMENSION LIMITED have?

toggle

ADDED DIMENSION LIMITED had 11 employees in 2022.

What is the latest filing for ADDED DIMENSION LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2024-12-31.